logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers 22
  • 1
    Smith, Michael James
    Finance Director born in November 1969
    Individual (137 offsprings)
    Officer
    2015-09-18 ~ 2016-03-10
    OF - Director → CIF 0
    Smith, Michael
    Individual (137 offsprings)
    Officer
    2014-09-30 ~ 2016-03-10
    OF - Secretary → CIF 0
  • 2
    Patterson, Ernest
    Chairman born in January 1947
    Individual (55 offsprings)
    Officer
    2014-09-30 ~ 2017-03-31
    OF - Director → CIF 0
  • 3
    Spencer, John Robert
    Managing Director born in June 1958
    Individual (316 offsprings)
    Officer
    2015-09-18 ~ 2016-03-31
    OF - Director → CIF 0
  • 4
    Stevenson, Colin Andrew
    Finance Director born in January 1963
    Individual (18 offsprings)
    Officer
    2017-03-31 ~ 2024-03-31
    OF - Director → CIF 0
  • 5
    Pyner, James
    Director born in March 1938
    Individual (5 offsprings)
    Officer
    (before 1991-05-01) ~ 2011-02-17
    OF - Director → CIF 0
  • 6
    Murdoch, James Campbell
    Born in August 1971
    Individual (7 offsprings)
    Officer
    2024-05-02 ~ now
    OF - Director → CIF 0
  • 7
    Sykes, Richard Ian
    Born in December 1970
    Individual (113 offsprings)
    Officer
    2023-07-01 ~ now
    OF - Director → CIF 0
  • 8
    Pritchard, Peter David
    Ceo born in February 1956
    Individual (3 offsprings)
    Officer
    2010-05-01 ~ 2014-09-30
    OF - Director → CIF 0
  • 9
    Stevenson, Colin
    Individual (1 offspring)
    Officer
    2016-10-24 ~ 2021-10-13
    OF - Secretary → CIF 0
  • 10
    Fitzgerald, Francis Thomas
    Director born in June 1949
    Individual (9 offsprings)
    Officer
    (before 1991-05-01) ~ 2007-03-14
    OF - Director → CIF 0
  • 11
    Ford, David Stuart
    Chief Executive Officer born in April 1953
    Individual (55 offsprings)
    Officer
    2010-05-01 ~ 2015-09-18
    OF - Director → CIF 0
  • 12
    Strupinsky, David
    Finance Director born in October 1970
    Individual (1 offspring)
    Officer
    2011-03-28 ~ 2013-08-29
    OF - Director → CIF 0
    Strupinsky, David
    C.F.O. born in October 1970
    Individual (1 offspring)
    2013-09-30 ~ 2014-09-30
    OF - Director → CIF 0
  • 13
    Lane Smith, Roger
    Solicitor born in October 1945
    Individual (77 offsprings)
    Officer
    1999-06-30 ~ 2014-09-30
    OF - Director → CIF 0
  • 14
    Donnell, Andrew
    Director born in January 1970
    Individual (19 offsprings)
    Officer
    2015-12-09 ~ 2018-04-30
    OF - Director → CIF 0
  • 15
    Steventon, David Eric
    Director born in August 1948
    Individual (26 offsprings)
    Officer
    1995-05-03 ~ 1996-10-04
    OF - Director → CIF 0
  • 16
    Ogden, Derek William
    Chartered Accountant born in September 1942
    Individual (6 offsprings)
    Officer
    (before 1991-05-01) ~ 2014-09-30
    OF - Director → CIF 0
    Ogden, Derek William
    Individual (6 offsprings)
    Officer
    (before 1991-05-01) ~ 2014-09-30
    OF - Secretary → CIF 0
  • 17
    Partridge, Niall
    Born in June 1971
    Individual (9 offsprings)
    Officer
    2024-05-02 ~ now
    OF - Director → CIF 0
  • 18
    Buckley, Dennis Joseph
    Director born in May 1935
    Individual (2 offsprings)
    Officer
    (before 1991-05-01) ~ 2012-12-21
    OF - Director → CIF 0
  • 19
    Mcpherson, John
    Director born in November 1966
    Individual (12 offsprings)
    Officer
    2017-03-31 ~ 2023-06-23
    OF - Director → CIF 0
  • 20
    Pyner, James Patrick
    Director born in June 1973
    Individual (4 offsprings)
    Officer
    2011-03-28 ~ 2014-09-30
    OF - Director → CIF 0
  • 21
    OAKWOOD CORPORATE SECRETARY LIMITED
    07038430
    3rd Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (7 parents, 3533 offsprings)
    Officer
    2017-03-31 ~ now
    OF - Secretary → CIF 0
  • 22
    ABM INTERNATIONAL (HOLDINGS) LIMITED
    09234078
    World Business Centre 3, Newall Road, London Heathrow Airport, Middlesex, United Kingdom
    Active Corporate (15 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

ABM GROUP UK LIMITED

Period: 2015-10-29 ~ now
Company number: 02078208
Registered names
ABM GROUP UK LIMITED - now
DIPLEMA 119 LIMITED - 1987-03-13 03760771... (more)
Standard Industrial Classification
81100 - Combined Facilities Support Activities
Brief company account
Average Number of Employees
02020-11-01 ~ 2021-10-31
02019-11-01 ~ 2020-10-31
Administrative Expenses
-70,081 GBP2019-11-01 ~ 2020-10-31
Operating Profit/Loss
-70,081 GBP2019-11-01 ~ 2020-10-31
Equity
Retained earnings (accumulated losses)
-5,039,478 GBP2021-10-31
-5,039,478 GBP2020-10-31
-4,969,397 GBP2019-11-01
Profit/Loss
Retained earnings (accumulated losses)
-70,081 GBP2019-11-01 ~ 2020-10-31
Fixed Assets - Investments
5,670,813 GBP2021-10-31
5,670,813 GBP2020-10-31
Fixed Assets
5,670,813 GBP2021-10-31
5,670,813 GBP2020-10-31
Debtors
Current
2,621,869 GBP2021-10-31
2,656,357 GBP2020-10-31
Current Assets
2,621,869 GBP2021-10-31
2,656,357 GBP2020-10-31
Creditors
Current, Amounts falling due within one year
-11,332,420 GBP2021-10-31
-11,366,908 GBP2020-10-31
Net Current Assets/Liabilities
-8,710,551 GBP2021-10-31
-8,710,551 GBP2020-10-31
Net Assets/Liabilities
-3,039,738 GBP2021-10-31
-3,039,738 GBP2020-10-31
Equity
Called up share capital
500,000 GBP2021-10-31
500,000 GBP2020-10-31
Share premium
1,499,740 GBP2021-10-31
1,499,740 GBP2020-10-31
Equity
-3,039,738 GBP2021-10-31
-3,039,738 GBP2020-10-31
Profit/Loss on Ordinary Activities Before Tax
-70,081 GBP2019-11-01 ~ 2020-10-31
Tax Expense/Credit at Applicable Tax Rate
-13,315 GBP2019-11-01 ~ 2020-10-31
Investments in Subsidiaries
5,010,813 GBP2021-10-31
5,010,813 GBP2020-10-31
Amounts Owed by Group Undertakings
Current
2,621,869 GBP2021-10-31
2,656,357 GBP2020-10-31
Amounts owed to group undertakings
Current
11,332,420 GBP2021-10-31
11,366,908 GBP2020-10-31
Creditors
Current
11,332,420 GBP2021-10-31
11,366,908 GBP2020-10-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
500,000 shares2021-10-31
500,000 shares2020-10-31
Par Value of Share
Class 1 ordinary share
1.002020-11-01 ~ 2021-10-31

Related profiles found in government register
  • ABM GROUP UK LIMITED
    Info
    GBM SUPPORT SERVICES GROUP LIMITED - 2015-10-29
    G.B.M. SERVICES LIMITED - 2015-10-29
    GENERAL BUILDING MAINTENANCE LIMITED - 2015-10-29
    DIPLEMA 119 LIMITED - 2015-10-29
    Registered number 02078208
    World Business Centre 3 Newall Road, London Heathrow Airport, Middlesex TW6 2TA
    PRIVATE LIMITED COMPANY incorporated on 1986-11-27 (39 years 4 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-04-27
    CIF 0
  • ABM GROUP UK LIMITED
    S
    Registered number 02078208
    George House, 75-83 Borough High Street, London, England, SE1 1NH
    Private Limited Company in Companies House, England
    CIF 1
  • ABM GROUP UK LIMITED
    S
    Registered number 2078208
    George House, 75-83 Borough High Street, London, United Kingdom, SE1 1NH
    Limited By Shares in Companies House, England And Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments 5
  • 1
    ABM FACILITY SERVICES SCOTLAND LIMITED
    - now 02328842
    G.B.M. SERVICES (SCOTLAND) LIMITED - 2015-10-23
    DIPLEMA 170 LIMITED - 1989-02-06
    George House, 75-83 Borough High Street, London
    Dissolved Corporate (13 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 2
    ABM FACILITY SERVICES UK LIMITED
    - now 03461565
    GBM SERVICES LIMITED - 2015-10-23
    SPECINVEST LIMITED - 1998-03-05
    World Business Centre 3 Newall Road, London Heathrow Airport, Middlesex, United Kingdom
    Active Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 3
    BRBIBR LIMITED
    06022301
    Brbibr Limited, Abm Group World Business Centre 3, Newall Road, London Heathrow Airport, Middlesex, United Kingdom
    Active Corporate (15 parents, 1 offspring)
    Person with significant control
    2016-11-09 ~ now
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 4
    ETHOS FARM LIMITED
    10378647
    2 Crossways Business Centre, Bicester Road, Kingswood, Aylesbury, England
    Active Corporate (6 parents)
    Person with significant control
    2018-01-09 ~ 2022-08-12
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    GBM SERVICES (CIVIC) LIMITED
    - now 02075205
    CIVIC MAINTENANCE SERVICES LIMITED - 2013-11-14
    George House, 75-83 Borough High Street, London
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.